B&Q PROPERTIES INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

B&Q PROPERTIES INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC389774

Incorporation date

01/12/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Womble Bond Dickinson (Uk) Llp, 2 Semple Street, Edinburgh EH3 8BLCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2010)
dot icon05/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/01/25
dot icon05/08/2025
Audit exemption subsidiary accounts made up to 2025-01-31
dot icon01/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/01/25
dot icon01/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/01/25
dot icon26/06/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon16/10/2024
Full accounts made up to 2024-01-31
dot icon03/07/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon02/07/2024
Termination of appointment of Paul Grahame Crisp as a director on 2024-07-01
dot icon23/11/2023
Director's details changed for Mr Geoffrey James Bryant on 2023-11-18
dot icon15/11/2023
Full accounts made up to 2023-01-31
dot icon05/07/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon04/10/2022
Full accounts made up to 2022-01-31
dot icon23/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon16/12/2021
Director's details changed for Mr Geoffrey James Bryant on 2021-04-27
dot icon01/11/2021
Full accounts made up to 2021-01-31
dot icon24/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon17/12/2020
Full accounts made up to 2020-01-31
dot icon08/07/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon04/11/2019
Full accounts made up to 2019-01-31
dot icon14/10/2019
Registered office address changed from 124-125 Princess Street Edinburgh Scotland EH2 4AD Scotland to C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL on 2019-10-14
dot icon29/08/2019
Appointment of Mr Geoffrey James Bryant as a director on 2019-08-01
dot icon27/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon30/04/2019
Appointment of Mrs Rachel Susan Clarke as a secretary on 2019-04-01
dot icon30/04/2019
Termination of appointment of Paul Moore as a secretary on 2019-04-01
dot icon05/11/2018
Full accounts made up to 2018-01-31
dot icon18/10/2018
Termination of appointment of Helena Joan Feltham as a director on 2018-09-28
dot icon17/10/2018
Appointment of Mr Graham Robert Bell as a director on 2018-10-01
dot icon25/06/2018
Confirmation statement made on 2018-06-22 with updates
dot icon05/03/2018
Registered office address changed from 13 Albyn Terrace Aberdeen AB10 1YB to 124-125 Princess Street Edinburgh Scotland EH2 4AD on 2018-03-05
dot icon30/01/2018
Termination of appointment of Grahame Reginald Smith as a director on 2018-01-23
dot icon08/01/2018
Appointment of Paul Moore as a secretary on 2018-01-08
dot icon14/11/2017
Full accounts made up to 2017-01-31
dot icon09/10/2017
Appointment of Mr Paul Grahame Crisp as a director on 2017-10-03
dot icon06/10/2017
Appointment of Mrs Helena Joan Feltham as a director on 2017-10-03
dot icon06/10/2017
Termination of appointment of Sally Jane Clifton as a secretary on 2017-09-30
dot icon22/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon20/06/2017
Termination of appointment of Damian Garry Mcgloughlin as a director on 2017-06-14
dot icon26/05/2017
Termination of appointment of Michael Lindhart Loeve as a director on 2017-05-03
dot icon26/05/2017
Appointment of Damian Garry Mcgloughlin as a director on 2017-05-03
dot icon05/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon02/11/2016
Full accounts made up to 2016-01-31
dot icon09/06/2016
Termination of appointment of Alistair David Sinclair Watters as a director on 2016-05-27
dot icon17/02/2016
Appointment of Mr Michael Lindhart Loeve as a director on 2016-02-08
dot icon07/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon16/11/2015
Full accounts made up to 2015-01-31
dot icon12/08/2015
Termination of appointment of Christian Mazauric as a director on 2015-07-31
dot icon04/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon05/11/2014
Full accounts made up to 2014-02-01
dot icon24/10/2014
Appointment of Mr Grahame Reginald Smith as a director on 2014-10-06
dot icon01/05/2014
Termination of appointment of Robert Brown as a director
dot icon24/04/2014
Appointment of Mr Alistair David Sinclair Watters as a director
dot icon10/01/2014
Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 2014-01-10
dot icon03/01/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon04/11/2013
Full accounts made up to 2013-02-02
dot icon07/12/2012
Director's details changed for Mr Christian Mazauric on 2012-12-01
dot icon06/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon29/11/2012
Director's details changed for Mr Christian Mazauric on 2012-11-29
dot icon12/09/2012
Full accounts made up to 2012-01-28
dot icon10/09/2012
Appointment of Christian Mazauric as a director
dot icon10/09/2012
Termination of appointment of James Skelton as a director
dot icon05/09/2012
Appointment of Ms Sally Jane Clifton as a secretary
dot icon16/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon08/11/2011
Current accounting period extended from 2011-12-31 to 2012-01-31
dot icon16/08/2011
Director's details changed for Mr Robert Vincent Brown on 2011-08-01
dot icon16/08/2011
Director's details changed for Mr James Alan Skelton on 2011-08-01
dot icon01/12/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crisp, Paul Grahame
Director
03/10/2017 - 01/07/2024
18
Brown, Robert Vincent
Director
01/12/2010 - 30/04/2014
14
Smith, Grahame Reginald
Director
06/10/2014 - 23/01/2018
27
Watters, Alistair David Sinclair
Director
22/04/2014 - 27/05/2016
20
Skelton, James Alan
Director
01/12/2010 - 10/09/2012
55

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B&Q PROPERTIES INVESTMENTS LIMITED

B&Q PROPERTIES INVESTMENTS LIMITED is an(a) Active company incorporated on 01/12/2010 with the registered office located at C/O Womble Bond Dickinson (Uk) Llp, 2 Semple Street, Edinburgh EH3 8BL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B&Q PROPERTIES INVESTMENTS LIMITED?

toggle

B&Q PROPERTIES INVESTMENTS LIMITED is currently Active. It was registered on 01/12/2010 .

Where is B&Q PROPERTIES INVESTMENTS LIMITED located?

toggle

B&Q PROPERTIES INVESTMENTS LIMITED is registered at C/O Womble Bond Dickinson (Uk) Llp, 2 Semple Street, Edinburgh EH3 8BL.

What does B&Q PROPERTIES INVESTMENTS LIMITED do?

toggle

B&Q PROPERTIES INVESTMENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for B&Q PROPERTIES INVESTMENTS LIMITED?

toggle

The latest filing was on 05/08/2025: Consolidated accounts of parent company for subsidiary company period ending 31/01/25.